DUTTKRUPA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

10/04/2510 April 2025 Change of details for Mr Hardas Arshi Karavadra as a person with significant control on 2025-04-01

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

21/04/2321 April 2023 Notification of Lakhansi Bhimabhai Chundavadra as a person with significant control on 2023-03-01

View Document

21/04/2321 April 2023 Cessation of Lata Hardas Karavadra as a person with significant control on 2023-03-01

View Document

03/03/233 March 2023 Appointment of Mr Lakhansi Bhimabhai Chundavadra as a director on 2023-03-01

View Document

03/03/233 March 2023 Termination of appointment of Lata Hardas Karavadra as a director on 2023-03-01

View Document

21/02/2321 February 2023 Previous accounting period extended from 2022-05-31 to 2022-08-31

View Document

12/01/2312 January 2023 Notification of Hardas Arshi Karavadra as a person with significant control on 2022-11-07

View Document

12/01/2312 January 2023 Notification of Lata Hardas Karavadra as a person with significant control on 2022-11-07

View Document

10/01/2310 January 2023 Withdrawal of a person with significant control statement on 2023-01-10

View Document

18/12/2218 December 2022 Appointment of Mrs Lata Hardas Karavadra as a director on 2022-11-07

View Document

18/12/2218 December 2022 Termination of appointment of Bijal Jitendra Patel as a director on 2022-11-07

View Document

18/12/2218 December 2022 Termination of appointment of Jitendra Kumar Patel as a director on 2022-11-07

View Document

18/12/2218 December 2022 Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to Temple News 62 & 64 Victoria Street Bristol BS1 6DE on 2022-12-18

View Document

18/12/2218 December 2022 Appointment of Mr Hardas Arshi Karavadra as a director on 2022-11-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM THE GATEHOUSE 453 CRANBROOK ROAD ILFORD IG2 6EW ENGLAND

View Document

28/01/1928 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

24/10/1724 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

23/10/1723 October 2017 PREVSHO FROM 31/08/2017 TO 31/05/2017

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BIJAL JITENDRA PATEL / 21/04/2017

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JITENDRA KUMAR PATEL / 21/04/2017

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047068510001

View Document

07/04/167 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JITENDRA BHAILALBHAI PATEL / 01/09/2015

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR BIJAL JITENDRA PATEL

View Document

16/07/1516 July 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR NALIN PATEL

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY NALIN PATEL

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/03/1431 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

12/04/1312 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR ASHWIN PATEL

View Document

12/04/1212 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR YOGENDRA PATEL

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/04/117 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/04/1022 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / YOGENDRA BHAILALBHAI PATEL / 01/10/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / YOGENDRA PATEL / 17/02/2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHWIN PATEL / 17/02/2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JITENDRA PATEL / 17/02/2009

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NALIN PATEL / 17/02/2009

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASHWIN PATEL / 22/10/2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NALIN PATEL / 22/10/2007

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JITENDRA PATEL / 22/10/2007

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / YOGENDRA PATEL / 22/10/2007

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 S366A DISP HOLDING AGM 10/03/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/06/044 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company